Search icon

C & M PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: C & M PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & M PROPERTY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 2005 (20 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: L05000061770
FEI/EIN Number 203126511

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11501 Winn Rd, Riverview, FL, 33569, US
Mail Address: P O BOX 2250, RIVERVIEW, FL, 33568-2250, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMONS GERALDINE G Agent 11501 WINN ROAD, RIVERVIEW, FL, 335694637
CLEMONS GERALDINE G Managing Member 11501 WINN ROAD, RIVERVIEW, FL, 335694637
MALINOWSKI MARIO Manager 2119 OAK HILL DRIVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 11501 Winn Rd, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2019-02-07 11501 Winn Rd, Riverview, FL 33569 -
REGISTERED AGENT NAME CHANGED 2011-04-18 CLEMONS, GERALDINE G -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 11501 WINN ROAD, RIVERVIEW, FL 33569-4637 -

Documents

Name Date
LC Voluntary Dissolution 2023-01-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State